Advanced company searchLink opens in new window

ABGENCY LIMITED

Company number SC452871

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
30 Dec 2016 DS01 Application to strike the company off the register
01 Dec 2016 TM01 Termination of appointment of Michael Carlsberg as a director on 30 November 2016
08 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 AP02 Appointment of Insane Media Ltd as a director on 11 March 2016
14 Mar 2016 AD01 Registered office address changed from 52 Bridge Street Aberdeen AB11 6JN Scotland to 126 Strawberry Bank Parade Aberdeen AB11 6UW on 14 March 2016
09 Mar 2016 AD01 Registered office address changed from 91 Portland Street Aberdeen AB11 6LN to 52 Bridge Street Aberdeen AB11 6JN on 9 March 2016
03 Mar 2016 TM01 Termination of appointment of Eric Chiong as a director on 12 December 2015
03 Mar 2016 AP02 Appointment of Macki as a director on 11 December 2015
02 Mar 2016 AP01 Appointment of Mr Michael Carlsberg as a director on 8 December 2015
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Sep 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
09 Jun 2015 TM02 Termination of appointment of Grandabz Limited as a secretary on 9 June 2015
31 Mar 2015 AP01 Appointment of Mr Eric Chiong as a director on 23 March 2015
25 Mar 2015 TM01 Termination of appointment of Shaun Eugene Walls as a director on 23 March 2015
24 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
19 Feb 2015 TM01 Termination of appointment of Eric Chiong as a director on 31 December 2014
19 Feb 2015 AP01 Appointment of Mr Shaun Eugene Walls as a director on 16 January 2015
18 Feb 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 January 2015
19 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 10
19 Jul 2014 TM01 Termination of appointment of George Mccluskie as a director on 1 July 2014
19 Jul 2014 AP01 Appointment of Mr Eric Chiong as a director on 30 June 2014